Search icon

TODD MCDANIEL, INC. - Florida Company Profile

Company Details

Entity Name: TODD MCDANIEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TODD MCDANIEL, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Apr 1997 (28 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P97000036390
FEI/EIN Number 593440517

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 12745 N. MAIN ST., JACKSONVILLE, FL, 32218
Mail Address: 12745 N. MAIN ST., JACKSONVILLE, FL, 32218
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCDANIEL TODD E President 17015 DORADO CIRCLE, JACKSONVILLE, FL, 32226
MCDANIEL TODD E Agent 17015 DORADO CIRCLE, JACKSONVILLE, FL, 32226

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CANCEL ADM DISS/REV 2004-05-05 - -
CHANGE OF PRINCIPAL ADDRESS 2004-05-05 12745 N. MAIN ST., JACKSONVILLE, FL 32218 -
CHANGE OF MAILING ADDRESS 2004-05-05 12745 N. MAIN ST., JACKSONVILLE, FL 32218 -
REGISTERED AGENT ADDRESS CHANGED 2004-05-05 17015 DORADO CIRCLE, JACKSONVILLE, FL 32226 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-20
ANNUAL REPORT 2012-04-22
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State